Search icon

AMBER'S PROTECTIVE SERVICE INC. - Florida Company Profile

Company Details

Entity Name: AMBER'S PROTECTIVE SERVICE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AMBER'S PROTECTIVE SERVICE INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 27 May 2004 (21 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: P04000084286
FEI/EIN Number 731706955

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 11330 Jim Court, Riverview, FL, 33569, US
Mail Address: 11330 Jim Court, Riverview, FL, 33569, US
ZIP code: 33569
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SANDOVAL TAYRON President 11330 JIM COURT, RIVERVIEW, FL, 33569
SANDOVAL TAYRON Agent 11330 JIM COURT, RIVERVIEW, FL, 33569

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
AMENDMENT 2013-09-09 - -
REGISTERED AGENT NAME CHANGED 2013-09-09 SANDOVAL, TAYRON -
REGISTERED AGENT ADDRESS CHANGED 2013-09-09 11330 JIM COURT, RIVERVIEW, FL 33569 -
CHANGE OF PRINCIPAL ADDRESS 2013-04-13 11330 Jim Court, Riverview, FL 33569 -
CHANGE OF MAILING ADDRESS 2013-04-13 11330 Jim Court, Riverview, FL 33569 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000513909 TERMINATED 1000000672180 HILLSBOROU 2015-04-14 2035-04-27 $ 417.08 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J15000279857 TERMINATED 1000000659552 HILLSBOROU 2015-02-12 2025-02-18 $ 3,069.85 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J15000279865 TERMINATED 1000000659553 HILLSBOROU 2015-02-12 2035-02-18 $ 2,942.94 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J14000601319 TERMINATED 1000000613134 HILLSBOROU 2014-04-21 2034-05-09 $ 818.10 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J13000549171 TERMINATED 1000000478027 HILLSBOROU 2013-02-27 2023-03-06 $ 545.23 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J12000919707 TERMINATED 1000000427347 HILLSBOROU 2012-11-26 2032-11-28 $ 1,903.18 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
Amendment 2013-09-09
ANNUAL REPORT 2013-04-13
ANNUAL REPORT 2012-08-30
ANNUAL REPORT 2011-04-26
ANNUAL REPORT 2010-03-31
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-05-06
ANNUAL REPORT 2007-04-23
Off/Dir Resignation 2006-02-13
ANNUAL REPORT 2006-01-24

Date of last update: 02 May 2025

Sources: Florida Department of State